Background WavePink WaveYellow Wave

PARK ROW HOTEL LIMITED (08170779)

PARK ROW HOTEL LIMITED (08170779) is an active UK company. incorporated on 7 August 2012. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PARK ROW HOTEL LIMITED has been registered for 13 years. Current directors include DOWLING, Frank Nugent.

Company Number
08170779
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DOWLING, Frank Nugent
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK ROW HOTEL LIMITED

PARK ROW HOTEL LIMITED is an active company incorporated on 7 August 2012 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PARK ROW HOTEL LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08170779

LTD Company

Age

13 Years

Incorporated 7 August 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW England
From: 22 October 2025To: 13 November 2025
Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 10 February 2023To: 22 October 2025
Accounts Unlocked Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 30 August 2018To: 10 February 2023
25 Park Row London SE10 9NL
From: 7 August 2012To: 30 August 2018
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Mar 15
Director Joined
Mar 15
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Aug 20
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DOWLING, Frank Nugent

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969
Director
Appointed 12 Jun 2024

DOWLING, Frank Nugent

Resigned
Park Row, LondonSE10 9NL
Born January 1969
Director
Appointed 07 Aug 2012
Resigned 28 Feb 2015

ZALAF, Anna

Resigned
Park Row, LondonSE10 9NL
Born November 1984
Director
Appointed 27 Feb 2015
Resigned 12 Jun 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Frank Nugent Dowling

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022
Repton Avenue, AshfordTN23 3GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2020
Ceased 20 Sept 2022

Miss Anna Zalaf

Ceased
Repton Avenue, AshfordTN23 3GP
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019
Ceased 24 Jul 2020

Mr Frank Dowling

Ceased
Repton Manor, AshfordTN23 3GP
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Incorporation Company
7 August 2012
NEWINCIncorporation